AD01 |
New registered office address Westgate Park Charlton Street Grimsby DN31 1SQ. Change occurred on February 14, 2024. Company's previous address: Westgate Park Charlton Street Grimsby DN31 1SQ England.
filed on: 14th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Westgate Park Charlton Street Grimsby DN31 1SQ. Change occurred on February 13, 2024. Company's previous address: Val Waterhouse Centre 41-43 Kent Street 41-43 Kent Street Grimsby N E Lincs DN32 7DH England.
filed on: 13th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 30, 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to March 30, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to March 30, 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Small company accounts for the period up to March 30, 2020
filed on: 28th, August 2020
| accounts
|
Free Download
(10 pages)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to March 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 30, 2019
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Val Waterhouse Centre 41-43 Kent Street 41-43 Kent Street Grimsby N E Lincs DN32 7DH. Change occurred on December 16, 2019. Company's previous address: Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH.
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 30, 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2018 to March 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 26, 2016
filed on: 26th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Full accounts data made up to March 31, 2016
filed on: 23rd, September 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2016: 3.00 GBP
capital
|
|
AD01 |
New registered office address Freeman Street Resource Centre 41-43 Kent Street Grimsby North East Lincolnshire DN32 7DH. Change occurred on January 19, 2016. Company's previous address: 1st Floor 463 Stretford Road Manchester Lancs M16 9AB.
filed on: 19th, January 2016
| address
|
Free Download
(2 pages)
|
AP01 |
On December 3, 2015 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On December 3, 2015 new director was appointed.
filed on: 7th, January 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 3, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 3, 2015
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(12 pages)
|
CH01 |
On April 18, 2015 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 11, 2014: 3.00 GBP
capital
|
|
AA |
Full accounts data made up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(13 pages)
|
AP01 |
On June 26, 2013 new director was appointed.
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 28th, May 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 14th, May 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On May 16, 2012 director's details were changed
filed on: 31st, May 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 9, 2012 director's details were changed
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: March 6, 2012) of a secretary
filed on: 6th, March 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On February 23, 2012 new director was appointed.
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 13, 2012
filed on: 13th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 15, 2011 new director was appointed.
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 15, 2011
filed on: 15th, September 2011
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 8th, March 2011
| auditors
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 9th, February 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on January 11, 2011. Old Address: Kath Locke Centre 123 Moss Lane East Manchester M15 5DD
filed on: 11th, January 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 7th, January 2011
| resolution
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 7th, January 2011
| incorporation
|
Free Download
(9 pages)
|
AA |
Small company accounts for the period up to March 31, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(6 pages)
|
AP01 |
On June 30, 2010 new director was appointed.
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 9, 2010
filed on: 25th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
288b |
On June 9, 2009 Appointment terminated director
filed on: 9th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
| annual return
|
Free Download
(4 pages)
|
288b |
On March 13, 2009 Appointment terminated director
filed on: 13th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On December 3, 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
288a |
On December 3, 2008 Director appointed
filed on: 3rd, December 2008
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 2nd, December 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Period up to March 6, 2008 - Annual return with full member list
filed on: 6th, March 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: open door project hope street medical centre hope street grimsby DN32 7QL
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/04/07 from: open door project hope street medical centre hope street grimsby DN32 7QL
filed on: 30th, April 2007
| address
|
Free Download
(1 page)
|
288a |
On March 2, 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 2, 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288a |
On March 2, 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2007 New director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2007 Director resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On March 2, 2007 New secretary appointed;new director appointed
filed on: 2nd, March 2007
| officers
|
Free Download
(2 pages)
|
288b |
On March 2, 2007 Secretary resigned
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2007
| incorporation
|
Free Download
(13 pages)
|